Skip to main content Skip to search results

Showing Collections: 81 - 89 of 89

Student Government Association records

 Collection — Multiple Containers
Identifier: RG-02F-01
Scope and Contents

This collection consists of the records for the Student Government Association (SGA) and its predecessors: the Student Assembly, the College Council, the Cabinet, and the House of Representatives. The collection includes Assembly agendas, Amalgo meetings, minutes, proposals, and newsletters.

Dates: 1915-1997, 2004-2005

Summer Program in the Humanities/Upward Bound records

 Collection — Multiple Containers
Identifier: RG-04C-20
Abstract

Materials pertaining to the Connecticut College Summer Program in the Humanities/Upward Bound for the years 1964-1975.

Dates: 1965-1974

Tasha Tudor collection

 Collection
Identifier: MS-072
Content Description

Papers of author, Tasha Tudor, including some letters and photographs.

Dates: 1943 - 1993

Vietnam War collection

 Collection
Identifier: RG01-D09
Abstract

Materials documenting Connecticut College’s response to and activities surrounding the Vietnam War, 1967-1972.

Dates: 1967-1972; Majority of material found in 1970

Lillian Wald collection

 Collection
Identifier: MS-053
Abstract

Connecticut College holds approximately one half linear foot of manuscript material, including correspondence and a scrapbook/book of letters presented to Wald on her birthday and upon her retirement by workers, clients, and friends of the Henry Street Settlement.

Dates: Majority of material found within 1905 - 1956

Winthrop Scholars/Phi Beta Kappa Collection

 Collection
Identifier: RG-04C-22
Abstract

This collection contains the administrative files and historical documentation of the Winthrop Scholars Program and Phi Beta Kappa Chapter at Connecticut College from its inception in 1928 through 2012.

Dates: 1928-2012

World Center for Women's Archives (WCWA)

 Collection
Identifier: MS-069
Content Description

Papers generated by the World Center for Women's Archives including correspondence (carbon and originals), research materials, 1500+ notecards, and reprints focused on American women of science. The collection also includes approximately 30 radio scripts from the Works Progress Administration's Federal Theater Radio Division broadcasts, "Women in the Making of America" and "Gallant American Women." Members of the WCWA assisted in the research for the broadcasts.

Dates: 1918 - 1945

Elizabeth Wright papers

 Collection
Identifier: PP-A02
Abstract

This collection contains correspondence, paperwork, and articles documenting Elizabeth Caramossi Wright’s role in the founding of Connecticut College and her time as the college’s first Bursar.

Dates: 1910-1968; Majority of material found within 1910-1912

Filter Results

Additional filters:

Subject
Connecticut College for Women 13
Connecticut College -- Students 9
Connecticut College 8
New London (Conn.) 6
Conservation of natural resources 5
∨ more
Single-sex schools 5
Students -- Social life and customs 5
Natural areas 4
New York (N.Y.) 4
Universities and colleges 4
Botanists 3
Botany 3
Coeducation 3
Ecology 3
Environmental responsibility 3
Environmentalism -- History 3
Personal correspondence 3
Pesticides 3
Photographs 3
United States -- History -- Civil War, 1861-1865 3
United States History Civil War, 1861-1865 3
Wetland conservation. 3
Women's colleges -- Connecticut -- New London 3
Civil rights movements 2
College buildings -- Design and construction 2
College students 2
Connecticut College for Women -- Benefactors 2
Political participation 2
Protest movements 2
Scrapbooks 2
Student movements 2
Student protesters 2
Theater 2
United States -- History -- Civil War, 1861-1865. 2
Vietnam War, 1961-1975 2
Women -- Education 2
Women -- Education (Higher) 2
Women -- Employment 2
Activism -- United States 1
Affirmative action programs -- Connecticut 1
African American student movements 1
African Americans 1
Albany (N.Y.) 1
Architectural drawings 1
Art and technology 1
Art, American 1
Art, Modern -- 21st century 1
Athletics 1
Bermuda Hundred, Va. 1
Birth control -- United States 1
Book auctions 1
Botanical gardens 1
Broadsides 1
Burnham Brook Preserve (Conn.) -- History 1
Caroline Black Garden (New London, Conn.) 1
Carson, Rachel, 1907-1964 -- Silent Spring 1
China -- Description and travel 1
China -- History -- Boxer Rebellion, 1899-1901 -- Campaigns 1
Civic improvement 1
Civil procedure 1
Claims 1
College sports 1
College student government 1
Comics 1
Community leadership 1
Community organization 1
Congregationalists 1
Connecticut -- History -- Civil War, 1861-1865 1
Connecticut College -- Curricula 1
Connecticut College for Men 1
Connecticut College for Women -- Alumnae Association 1
DDT (Insecticide) 1
Diaries 1
Discrimination in education 1
Discrimination in employment -- Connecticut 1
Discrimination in higher education 1
Dramatists, American -- 20th century 1
Drugs -- Testing 1
Educational fund raising 1
Electronic music 1
Europe -- Description and travel 1
Explorers -- United States 1
Feminism 1
Gardens -- Connecticut -- New London 1
Greenwich Village (New York, N.Y.) -- Intellectual life -- 20th century 1
Herbaria 1
Hilton Head, S.C. 1
Hong Kong 1
Illustration of books -- 21st century 1
Illustrators -- United States 1
India -- Description and travel 1
Industrial toxicology 1
Industrialists -- Germany 1
Interactive multimedia -- Congresses 1
International relief 1
Japan -- Description and travel 1
Labor policy -- United States -- History 1
Ledyard -- (Conn.) 1
Lincoln, Abraham, 1809-1865. -- Cooper Institute speech 1
Liverpool, England 1
∧ less
 
Language
English 86
French 2
German 2
Breton 1
Creoles and pidgins, French-based 1
∨ more  
Names
Connecticut College 11
Connecticut College for Women 11
Goodwin, Richard H. (Richard Hale), 1910-2007 7
Blunt, Katharine, 1876-1954 6
Shain, Charles E. 5
∨ more
Park, Rosemary 4
Dreyer, Glenn D. 3
Egler, Frank E. (Frank Edwin), 1911-1996 3
Gaudiani, Claire 3
Marshall, Benjamin Tinkham, 1872- 3
Nature Conservancy (U.S.) 3
Niering, William A. 3
Plant, Morton F., 1852-1918 3
Sykes, Frederick Henry, 1863-1917 3
Wright, Elizabeth C., 1876- 3
Ames, Oakes, 1931- 2
Auerbach, Beatrice Fox, 1887-1968 2
Beatrice Fox Auerbach Foundation 2
Branch, Anna Hempstead, 1875-1937 2
Buell, Colin S. (Colin Sherman), 1861- 2
Carrollton ( La.) 2
Carson, Rachel, 1907-1964 2
Jordan, Philip H., Jr. 2
Lear, Linda J., 1940- 2
New Orleans (La.) 2
New York (N.Y.) 2
Perkins, Frances, 1880-1965 2
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 2
United States. Army. Connecticut Infantry Regiment, 12th (1861-1865) 2
Washington (D.C.) 2
Woodhouse, Chase Going, 1890-1984 2
Akeley Trust 1
Akeley, Mary L. Jobe (Mary Lenore Jobe), 1876-1966 1
Alexandria (Va.) 1
Allen, Mildred 1
American Guild of Organists 1
Andrews, Alice 1
Arlington (Va.) 1
Aton Forest, Inc. 1
Avery, George S. (George Sherman), 1903- 1
Babcock, Harriet 1
Baker, Lillian Eloise 1
Barrett, Isaac 1
Beard, Mary Ritter 1
Belcher, Nathan , 1813-1891 1
Bishop , John Jr., 1834-1901 1
Bishop, Mary Stowell 1
Bishop, Nicholas 1
Bitgood, Roberta, 1908-2007 1
Black Panther Party 1
Black, Caroline A., 1887-1930 1
Brainerd, Cephas, 1831-1910 1
Brainerd, Eveline Warner, 1871-1948 1
Bridgeport (Conn.) 1
Briggs, Shirley A. (Shirley Ann), 1918-2004 1
Brooks, Paul, 1909-1998 1
Brown, Ernestine 1
Brownsville (Tex.) 1
Buzzard Valley (La.) 1
Camp Mystic 1
Cawood, John R. 1
Chappell, F. Valentine 1
Christodora Settlement House 1
Clement, Roland C. 1
Cliffside Park (N.J.) 1
Columbia University. Press 1
Connecticut Botanical Society 1
Connecticut College (New London, Conn.). Board of Trustees 1
Connecticut College for Women. Office of the President 1
Connecticut College. Arboretum 1
Connecticut College. Athletics 1
Connecticut College. Department of Physical Education 1
Connecticut College. Holleran Center for Community Action and Public Policy 1
Connecticut College. Office of Communications 1
Connecticut College. Office of the President 1
Connecticut Conservation Association 1
Conservation and Research Foundation 1
Correll, Helen Butts 1
Crandall, Prudence, 1803-1890 1
Crozier, Mary Williams 1
Crozier, William, 1855-1942 1
Curtis, Homer S. (Sackett ), 1841-1875. 1
Curtis, Joanna Sturtevant, 1803-1883 1
DePol, John, 1913-2004 1
DeWitt, Elsie , 1896-1979 1
DeWitt, Grace Hallam Learned, 1854-1935 1
Easthampton (Mass.) 1
Edgeworth, Harriett 1
Elliott, Frances Howland 1
Environmental Model Committee 1
Erbslöh, Hugo 1
Esselstyn, Richard 1
Ewers, Lela A. 1
Falmouth (Va.) 1
Garden Club of America 1
Garrity, Kathleen 1
Gibbons, Elijah, 1831-1862 1
Gold, Cornelius B., 1839-1921 1
Goodwin, Neil 1
Graves, Charles Burr, 1860- 1
∧ less